Entity Name: | J. & M. GOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F94000005485 |
FEI/EIN Number | 35-1843845 |
Address: | DOME GOLF, 5115 STATE ROAD 776, VENICE, FL 34293 |
Mail Address: | 319 INDUSTRIAL DR, GRIFFITH, IN 46319 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ALLEN, JAMES R | Agent | 1452 JOHN RINGLING PKWY, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
ALLEN, JAMES P | President | 1452 JOHN RINGLING PKWY, SARASOTA, FL |
Name | Role | Address |
---|---|---|
ALLEN, MARK | Vice President | 545 BRITTANY LANE, DYER, IN 46311 |
Name | Role | Address |
---|---|---|
ALLEN, JOHN | Treasurer | 7519 NORTH 1200 WEST, FAIR OAKS, IN 47943 |
Name | Role | Address |
---|---|---|
FIENE, JOHN | Secretary | 12820 ROSEWOOD DR, SAINT JOHN, IN 46373 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-02 | DOME GOLF, 5115 STATE ROAD 776, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-24 | DOME GOLF, 5115 STATE ROAD 776, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-06 | 1452 JOHN RINGLING PKWY, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State